Name: | INSURANCE ANSWER CENTER, LLC, AN INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3649217 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INSURANCE ANSWER CENTER LLC |
Fictitious Name: | INSURANCE ANSWER CENTER, LLC, AN INSURANCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-13 | 2012-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-13 | 2012-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-25 | 2010-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-25 | 2010-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004280 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220523002074 | 2022-05-23 | BIENNIAL STATEMENT | 2022-03-01 |
200318060413 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49485 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180316006346 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160324006173 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
140319006214 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120508002896 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
120308000437 | 2012-03-08 | CERTIFICATE OF CHANGE | 2012-03-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State